Search icon

ROOSEVELT HOLDING CORP.

Company Details

Name: ROOSEVELT HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2460016
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 Avenue of the Americas, Fourth Floor, New York, NY, United States, 10036
Principal Address: 1120 Avenue of the Americas, Fourth Floo, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUJIB MANNAN Chief Executive Officer 102 WEST 116TH STREE, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 Avenue of the Americas, Fourth Floor, New York, NY, United States, 10036

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 102 WEST 116TH STREE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-07-10 Address 102 WEST 116TH STREE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 10 TWIN POUDS RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-07-10 Address 1120 Avenue of the Americas, Fourth Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2024-08-19 2024-07-10 Address 10 TWIN POUDS RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710003937 2024-07-10 BIENNIAL STATEMENT 2024-07-10
240819000266 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
180112002017 2018-01-12 BIENNIAL STATEMENT 2018-01-01
080129002340 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060217002366 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State